- Company Overview for NEW AGE CARE LIMITED (13347407)
- Filing history for NEW AGE CARE LIMITED (13347407)
- People for NEW AGE CARE LIMITED (13347407)
- More for NEW AGE CARE LIMITED (13347407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from Units 2 & 3 Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to 1 & 2 Plato Close Tachbrook Park Warwick CV34 6WE on 28 January 2025 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | AP01 | Appointment of Ms Samantha Jane Whittaker as a director on 4 October 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
26 Feb 2024 | PSC02 | Notification of Samj3 Limited as a person with significant control on 1 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Joshua Jack Allen as a person with significant control on 1 February 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jan 2023 | PSC01 | Notification of Joshua Jack Allen as a person with significant control on 10 January 2023 | |
25 Jan 2023 | PSC07 | Cessation of Samantha Whittaker as a person with significant control on 10 January 2023 | |
25 Jan 2023 | PSC07 | Cessation of Samantha Jane Whittaker as a person with significant control on 10 January 2023 | |
07 Dec 2022 | PSC01 | Notification of Samantha Whittaker as a person with significant control on 21 November 2022 | |
01 Dec 2022 | PSC01 | Notification of Samantha Whittaker as a person with significant control on 18 November 2022 | |
01 Dec 2022 | AP03 | Appointment of Ms Samantha Whittaker as a secretary on 18 November 2022 | |
01 Dec 2022 | PSC07 | Cessation of Samantha Jane Whittaker as a person with significant control on 18 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Samantha Jane Whittaker as a director on 18 November 2022 | |
01 Dec 2022 | TM02 | Termination of appointment of Samantha Whittaker as a secretary on 17 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
14 Sep 2022 | AP01 | Appointment of Mr Joshua Jack Allen as a director on 14 September 2022 | |
14 Sep 2022 | AP03 | Appointment of Ms Samantha Whittaker as a secretary on 14 September 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Office 1 Pure Offices 3 Plato Close Tachbrook Park Warwick CV34 6WE England to Units 2 & 3 Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on 16 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from CV34 6WE Office 1 Pure Offices, 3 Plato Close Tachbrook Park Warwick CV34 6WE England to Office 1 Pure Offices 3 Plato Close Tachbrook Park Warwick CV34 6WE on 10 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 8 Millers Close Welford on Avon Stratford-upon-Avon CV37 8QG England to CV34 6WE Office 1 Pure Offices, 3 Plato Close Tachbrook Park Warwick CV34 6WE on 10 June 2022 | |
09 May 2022 | PSC04 | Change of details for Ms Samantha Jane Whittaker as a person with significant control on 30 April 2022 |